Entity Name: | SERRAVIEW AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2022 (3 years ago) |
Date of dissolution: | 05 Apr 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Apr 2023 (2 years ago) |
Document Number: | F22000000064 |
FEI/EIN Number | 464706015 |
Address: | 2 WALL STREET, NEW YORK, NY, 10005, US |
Mail Address: | 950 EAST PACES FERRY ROAD, NE,, SUITE 800, ATLANTA, GA, 30326, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KELLUM WAIN | Director | 2 WALL STREET, NEW YORK, NY, 10005 |
ROHDE A.J. | Director | 2 WALL STREET, NEW YORK, NY, 10005 |
HAGAN JIM | Director | 2 WALL STREET, NEW YORK, NY, 10005 |
HERSMAN BRIAN | Director | 2 WALL STREET, NEW YORK, NY, 10005 |
LOSARDO MATT | Director | 2 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KELLUM WAIN | President | 2 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KELLUM WAIN | Chief Executive Officer | 2 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ZUBER PAUL | CHDR | 2 WALL STREET, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-04-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-05 | 2 WALL STREET, NEW YORK, NY 10005 | No data |
REGISTERED AGENT CHANGED | 2023-04-05 | REGISTERED AGENT REVOKED | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000197863 | ACTIVE | 1000000951131 | COLUMBIA | 2023-04-27 | 2033-05-03 | $ 2,470.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2023-04-05 |
Foreign Profit | 2022-01-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State